Search icon

BILL & BILL BAIL BONDS, INC. - Florida Company Profile

Company Details

Entity Name: BILL & BILL BAIL BONDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILL & BILL BAIL BONDS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Oct 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000097266
FEI/EIN Number 201648147

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 956 CESERY BLVD., JACKSONVILLE, FL, 32211
Mail Address: 956 CESERY BLVD., JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTTLES MICHAEL W President 956 CESERY BLVD., JACKSONVILLE, FL, 32211
SUTTLES MICHAEL W Agent 956 CESERY BLVD., JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-10-02 SUTTLES, MICHAEL W -
CANCEL ADM DISS/REV 2009-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 956 CESERY BLVD., JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2003-04-25 956 CESERY BLVD., JACKSONVILLE, FL 32211 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000240641 LAPSED 16-2007-CA-8940-XXX DUVAL COUNTY 2012-02-17 2017-03-29 $49,614.62 WHITE DIRECTORY PUBLISHERS, INC., C/O THE HEARST CORPORATION, 214 NORTH TRYON STREET, CHARLOTTE, NC 28202
J10000652971 LAPSED 05-CV-2418-7 SUPERIOR COURT 2005-10-20 2015-06-10 $20,962.14 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, TENTH FLOOR, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2009-10-02
CORAPREIWP 2009-08-11
REINSTATEMENT 2007-10-09
REINSTATEMENT 2006-10-05
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-09-14
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-03
Domestic Profit 2001-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State